- Company Overview for PANG ISIS LIMITED (02870992)
- Filing history for PANG ISIS LIMITED (02870992)
- People for PANG ISIS LIMITED (02870992)
- Charges for PANG ISIS LIMITED (02870992)
- Insolvency for PANG ISIS LIMITED (02870992)
- More for PANG ISIS LIMITED (02870992)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2016 | |
06 Mar 2015 | AD01 | Registered office address changed from Watchmaker Court 33 Saint Johns Lane London EC1M 4DB to Langley House Park Road East Finchley London N2 8EY on 6 March 2015 | |
04 Mar 2015 | 4.70 | Declaration of solvency | |
04 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | AP01 | Appointment of Emma Jane Berg as a director on 30 December 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Stephen Fox as a director on 30 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Stephen Fox as a director on 26 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Andrew Stephen Brode as a director on 26 November 2014 | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | TM01 | Termination of appointment of Gavin Mark Kaye as a director on 26 November 2014 | |
22 Aug 2014 | AC92 | Restoration by order of the court | |
12 Aug 2003 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2003 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2002 | 287 | Registered office changed on 07/10/02 from: 9-15 leonard street london EC2A 4HP | |
06 Sep 2002 | CERTNM | Company name changed isismednet LIMITED\certificate issued on 06/09/02 | |
19 Jun 2002 | 287 | Registered office changed on 19/06/02 from: finsbury tower 103-105 bunhill road london EC1Y 8LZ | |
20 Mar 2002 | 288a | New director appointed | |
12 Mar 2002 | 288b | Director resigned | |
20 Feb 2002 | 363a | Return made up to 11/11/01; full list of members | |
27 Dec 2001 | 244 | Delivery ext'd 3 mth 28/02/01 | |
19 Dec 2001 | 225 | Accounting reference date shortened from 31/03/01 to 28/02/01 | |
23 Oct 2001 | 363s | Return made up to 11/11/00; full list of members |